Theydon Bois
Essex
CM16 7EY
Secretary Name | Mrs Stella Yvonne Stroud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(5 years after company formation) |
Appointment Duration | 15 years, 4 months (closed 19 June 2019) |
Role | Company Director |
Correspondence Address | Meadow Croft The Gail Haverfordwest Sa62 4 |
Director Name | Mark Anthony John Bell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Little Roodee Hawarden Deeside Clwyd CH5 3PU Wales |
Secretary Name | Angela Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Maple Grove Bromborough Wirral Merseyside L62 7AZ |
Secretary Name | Dalbir Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2002) |
Role | Purchasing |
Correspondence Address | 17 Hartley Street Wolverhampton West Midlands WV3 9QS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £10 |
Cash | £8,606 |
Current Liabilities | £13,343 |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2019 | Completion of winding up (1 page) |
17 April 2012 | Order of court to wind up (1 page) |
17 April 2012 | Court order notice of winding up (2 pages) |
17 April 2012 | Order of court to wind up (1 page) |
17 April 2012 | Court order notice of winding up (2 pages) |
2 June 2011 | Voluntary strike-off action has been suspended (1 page) |
2 June 2011 | Voluntary strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2011 | Application to strike the company off the register (2 pages) |
24 March 2011 | Application to strike the company off the register (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
17 July 2009 | Amended accounts made up to 28 February 2007 (5 pages) |
17 July 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
17 July 2009 | Amended accounts made up to 28 February 2007 (5 pages) |
2 June 2009 | Return made up to 27/02/09; full list of members (3 pages) |
2 June 2009 | Return made up to 27/02/09; full list of members (3 pages) |
1 June 2009 | Secretary's change of particulars / stella stroud / 29/05/2009 (2 pages) |
1 June 2009 | Secretary's change of particulars / stella stroud / 29/05/2009 (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 82 main st bretforton evesham worcestershire WR11 5JJ (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 82 main st bretforton evesham worcestershire WR11 5JJ (1 page) |
6 March 2009 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
6 March 2009 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
6 March 2009 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
9 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
8 May 2008 | Return made up to 27/02/07; full list of members (3 pages) |
8 May 2008 | Return made up to 27/02/07; full list of members (3 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2007 | Return made up to 27/02/06; full list of members (6 pages) |
5 January 2007 | Return made up to 27/02/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 September 2005 | Return made up to 27/02/05; full list of members
|
5 September 2005 | Return made up to 27/02/05; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Return made up to 27/02/03; full list of members
|
27 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
27 April 2004 | Return made up to 27/02/03; full list of members
|
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
16 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
16 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
28 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
28 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
5 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
6 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
9 May 2000 | Secretary resigned (2 pages) |
9 May 2000 | Secretary resigned (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Return made up to 01/02/00; full list of members
|
9 May 2000 | Return made up to 01/02/00; full list of members
|
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Registered office changed on 06/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Registered office changed on 06/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
6 February 1999 | Director resigned (1 page) |
1 February 1999 | Incorporation (10 pages) |
1 February 1999 | Incorporation (10 pages) |